Whickham
Newcastle Upon Tyne
NE16 4QA
Director Name | Mr Peter George Johnson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stronsay 21 Millfield Road Whickham Newcastle On Tyne Tyne & Wear NE16 4QA |
Secretary Name | Mrs Lisa Jane Illingworth Johnsonb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stronsay 21 Millfield Road Whickham Newcastle Upon Tyne NE16 4QA |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Director Name | Shaun Spencer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage Whorlton Old School Newcastle Upon Tyne Tyne & Wear NE5 1NP |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Registered Address | Rapier House Colima Avenue Sunderland Enterprise Park Hylton Riverside Sunderland Tyne & Wear SR5 3XB |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
2 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2005 | Application for striking-off (1 page) |
31 January 2005 | Director resigned (1 page) |
21 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
20 November 2003 | Company name changed techtonik development & research LIMITED\certificate issued on 20/11/03 (2 pages) |
22 September 2003 | Return made up to 15/09/03; full list of members
|
29 April 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
2 March 2003 | Registered office changed on 02/03/03 from: unit 1 business & innovation centre sunderland ent park east sunderland tyne and wear SR5 2TA (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: unit 84T business & innovation centre sunderland enterprise park east sunderland SR5 2TA (1 page) |
22 February 2002 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New secretary appointed;new director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Secretary resigned (1 page) |